Search icon

HRP PROPERTIES, LLC

Company Details

Name: HRP PROPERTIES, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 27 Mar 2019 (6 years ago)
Organization Date: 27 Mar 2019 (6 years ago)
Last Annual Report: 11 Jun 2024 (8 months ago)
Managed By: Managers
Organization Number: 1053433
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40214
Primary County: Jefferson
Principal Office: 4512 SOUTHERN PARKWAY, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL L. MAPLE Registered Agent

Manager

Name Role
Megan Hardin-Riley Peak Manager
Andrew Peak Manager

Organizer

Name Role
MICHAEL L. MAPLE Organizer

Filings

Name File Date
Annual Report 2024-06-11
Annual Report Amendment 2023-05-17
Reinstatement Certificate of Existence 2023-01-24
Reinstatement 2023-01-24
Reinstatement Approval Letter Revenue 2023-01-24
Administrative Dissolution 2022-10-04
Annual Report 2021-04-16
Annual Report 2020-03-17
Articles of Organization (LLC) 2019-03-27

Date of last update: 24 Nov 2024

Sources: Kentucky Secretary of State